Company NameLuther Pendragon Holdings Limited
DirectorsSimon Charles Whale and Simon Maule
Company StatusActive
Company Number05552294
CategoryPrivate Limited Company
Incorporation Date2 September 2005(18 years, 8 months ago)
Previous NameNewincco 479 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Simon Charles Whale
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2005(2 months, 4 weeks after company formation)
Appointment Duration18 years, 5 months
RoleConsultant Manager
Country of ResidenceEngland
Correspondence Address48 Gracechurch Street
London
EC3V 0EJ
Secretary NameMr Nick Ward
StatusCurrent
Appointed07 August 2018(12 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence Address48 Gracechurch Street
London
EC3V 0EJ
Director NameMr Simon Maule
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2020(14 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address48 Gracechurch Street
London
EC3V 0EJ
Director NameMrs Gina Lucia Tress
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(2 months, 4 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 17 March 2017)
RolePR Consultant
Country of ResidenceEngland
Correspondence Address51 Parma Crescent
London
SW11 1LT
Director NameMr Christopher Charles Allner
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(2 months, 4 weeks after company formation)
Appointment Duration3 months (resigned 28 February 2006)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressChilds Farm
Woodrow
Amersham
Buckinghamshire
HP7 0QQ
Director NameMr Alistair Jeremy Brew
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(2 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 18 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Stott Close
Wandsworth
London
SW18 2TG
Director NameDaniel Guthrie
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(2 months, 4 weeks after company formation)
Appointment Duration13 years, 8 months (resigned 31 July 2019)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Street Cottages
Wheatsheaf Lane Oaksey
Malmesbury
Wiltshire
SN16 9SZ
Director NameAmy Kroviak
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2005(2 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 06 May 2009)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Shrubbery Gardens
London
Greater London
N21 2QT
Secretary NameMatthew Gilmore
NationalityBritish
StatusResigned
Appointed30 November 2005(2 months, 4 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 10 March 2006)
RoleCompany Director
Correspondence Address22 Careys Cottages
Brockenhurst
Hampshire
SO42 7TF
Director NameMr David Keith Elstein
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(6 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Hotham Road
London
SW15 1QP
Secretary NameGavin Page
NationalityBritish
StatusResigned
Appointed15 May 2006(8 months, 2 weeks after company formation)
Appointment Duration12 years, 2 months (resigned 07 August 2018)
RoleAccountant
Correspondence Address7 Primrose Road
London
E18 1DD
Director NameMs Jane Elizabeth Vinson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(3 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 15 March 2017)
RolePortfolio Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Elder Avenue
London
N8 8PS
Director NameMr Michael Richard Glynn
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(3 years, 8 months after company formation)
Appointment Duration1 year (resigned 29 May 2010)
RoleCEO
Country of ResidenceEngland
Correspondence Address19a British Grove
London
W4 2NL
Secretary NameMr Michael Richard Glynn
NationalityBritish
StatusResigned
Appointed22 May 2009(3 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 May 2010)
RoleCEO
Country of ResidenceEngland
Correspondence Address19a British Grove
London
W4 2NL
Director NameMr Christopher Guyver
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(4 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Priory Court
Pilgrim Street
London
EC4V 6DR
Director NameMr Sunil Thapar
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(6 years after company formation)
Appointment Duration6 years, 10 months (resigned 21 August 2018)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence Address46 Cuckoo Hill Road
Pinner
Middlesex
HA5 1AX
Director NameMr Aditya Chathli
Date of BirthMay 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed30 September 2011(6 years after company formation)
Appointment Duration8 years, 4 months (resigned 28 January 2020)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence Address14 Belvoir Road
London
SE22 0QY
Director NameMs Ruth Starling
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(6 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 March 2017)
RolePR Consultant
Country of ResidenceEngland
Correspondence AddressCopper Beech Marston Hill
Meysey Hampton
Cirencester
Gloucestershire
GL7 5LH
Wales
Director NameMiss Caroline Delyth Wagstaff
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(6 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 March 2017)
RolePR Consultant
Country of ResidenceEngland
Correspondence AddressFlat 45 Union Central Building
78 Kingsland Road
London
E2 8DP
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed02 September 2005(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed02 September 2005(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed02 September 2005(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Contact

Websiteluther.co.uk
Email address[email protected]
Telephone020 76189100
Telephone regionLondon

Location

Registered Address48 Gracechurch Street
London
EC3V 0EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

6.3m at £0.01Aditya Chathli
7.57%
Ordinary
6.2m at £0.01Ruth Starling
7.41%
Ordinary
2.7m at £0.01Thapar Sunil
3.24%
Ordinary
25m at £0.01Eclipse Vct PLC
29.83%
Ordinary
2m at £0.01Ben Frankel
2.44%
Ordinary
1.8m at £0.01Michael Glynn
2.13%
Ordinary
10m at £0.01Daniel Guthrie
11.93%
Ordinary
10m at £0.01Gina Coladangelo
11.93%
Ordinary
10m at £0.01Simon Charles Whale
11.93%
Ordinary
8.9m at £0.01Caroline Wagstaff
10.64%
Ordinary
796k at £0.01Charlotte Evans
0.95%
Ordinary
1 at £1Eclipse Vct 2 PLC
0.00%
Special
1 at £1Eclipse Vct PLC
0.00%
Special

Financials

Year2014
Net Worth£4,494,630
Cash£7,322
Current Liabilities£5,560,930

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 September 2023 (8 months ago)
Next Return Due16 September 2024 (4 months, 2 weeks from now)

Charges

30 November 2005Delivered on: 7 December 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
19 September 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 165,381.02
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
(4 pages)
15 September 2023Confirmation statement made on 2 September 2023 with updates (5 pages)
7 August 2023Cessation of Octopus Apollo Vct as a person with significant control on 31 July 2023 (1 page)
7 August 2023Notification of Simon Maule as a person with significant control on 31 July 2023 (2 pages)
2 May 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 112,181.02
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
17 March 2023Amended total exemption full accounts made up to 31 December 2021 (9 pages)
17 March 2023Amended total exemption full accounts made up to 31 December 2020 (9 pages)
26 January 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 58,981.02
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
14 January 2023Statement of capital following an allotment of shares on 23 December 2022
  • GBP 835,871.28
(4 pages)
9 January 2023Sale or transfer of treasury shares. Treasury capital:
  • GBP 5,781.02
(2 pages)
12 December 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
15 November 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
15 November 2022Resolutions
  • RES13 ‐ Share transfer 28/10/2022
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
14 November 2022Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
30 September 202202/09/22 Statement of Capital gbp 586696.46 (5 pages)
14 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
18 February 2022Director's details changed for Mr Simon Charles Whale on 18 February 2022 (2 pages)
20 January 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 70,218.98
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
13 December 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 63,455.1
(3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
3 September 2021Confirmation statement made on 2 September 2021 with updates (4 pages)
31 March 2021Second filing of Confirmation Statement dated 2 September 2020 (3 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
22 November 2020Termination of appointment of Gina Lucia Tress as a director on 17 March 2017 (1 page)
22 November 2020Termination of appointment of Daniel Guthrie as a director on 31 July 2019 (1 page)
13 November 202002/09/20 Statement of Capital gbp 817918.52
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 31/03/21
(7 pages)
9 April 2020Appointment of Mr Simon Maule as a director on 27 March 2020 (2 pages)
10 February 2020Termination of appointment of Aditya Chathli as a director on 28 January 2020 (1 page)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
4 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
4 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
4 September 2018Termination of appointment of Sunil Thapar as a director on 21 August 2018 (1 page)
7 August 2018Appointment of Mr Nick Ward as a secretary on 7 August 2018 (2 pages)
7 August 2018Termination of appointment of Gavin Page as a secretary on 7 August 2018 (1 page)
28 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
4 September 2017Confirmation statement made on 2 September 2017 with updates (6 pages)
4 September 2017Confirmation statement made on 2 September 2017 with updates (6 pages)
29 August 2017Change of details for Octopus Eclipse Vct as a person with significant control on 1 April 2017 (2 pages)
29 August 2017Change of details for Octopus Eclipse Vct as a person with significant control on 1 April 2017 (2 pages)
27 March 2017Termination of appointment of Ruth Starling as a director on 15 March 2017 (1 page)
27 March 2017Termination of appointment of Ruth Starling as a director on 15 March 2017 (1 page)
27 March 2017Termination of appointment of Ruth Starling as a director on 15 March 2017 (1 page)
27 March 2017Termination of appointment of Jane Elizabeth Vinson as a director on 15 March 2017 (1 page)
27 March 2017Termination of appointment of Caroline Delyth Wagstaff as a director on 15 March 2017 (1 page)
27 March 2017Termination of appointment of Ruth Starling as a director on 15 March 2017 (1 page)
27 March 2017Termination of appointment of Caroline Delyth Wagstaff as a director on 15 March 2017 (1 page)
27 March 2017Termination of appointment of Jane Elizabeth Vinson as a director on 15 March 2017 (1 page)
30 January 2017Purchase of own shares. (3 pages)
30 January 2017Purchase of own shares. (3 pages)
18 January 2017Cancellation of shares. Statement of capital on 31 December 2016
  • GBP 840,809.51
(6 pages)
18 January 2017Cancellation of shares. Statement of capital on 31 December 2016
  • GBP 840,809.51
(6 pages)
15 December 2016Registered office address changed from 3 Priory Court Pilgrim Street London EC4V 6DR to 48 Gracechurch Street London EC3V 0EJ on 15 December 2016 (1 page)
15 December 2016Registered office address changed from 3 Priory Court Pilgrim Street London EC4V 6DR to 48 Gracechurch Street London EC3V 0EJ on 15 December 2016 (1 page)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 838,107.93
(12 pages)
4 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 838,107.93
(12 pages)
4 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 838,107.93
(12 pages)
15 April 2015Sect 519 (1 page)
15 April 2015Sect 519 (1 page)
19 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 838,107.93
(12 pages)
19 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 838,107.93
(12 pages)
19 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 838,107.93
(12 pages)
6 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
6 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
18 October 2013Cancellation of shares. Statement of capital on 18 October 2013
  • GBP 678,917.44
(4 pages)
18 October 2013Cancellation of shares. Statement of capital on 18 October 2013
  • GBP 678,917.44
(4 pages)
14 October 2013Statement of capital following an allotment of shares on 1 April 2011
  • GBP 838,107.93
(3 pages)
14 October 2013Statement of capital following an allotment of shares on 1 October 2011
  • GBP 838,107.93
(3 pages)
14 October 2013Statement of capital following an allotment of shares on 1 April 2011
  • GBP 838,107.93
(3 pages)
14 October 2013Statement of capital following an allotment of shares on 1 October 2011
  • GBP 838,107.93
(3 pages)
14 October 2013Statement of capital following an allotment of shares on 1 October 2011
  • GBP 838,107.93
(3 pages)
14 October 2013Statement of capital following an allotment of shares on 1 April 2011
  • GBP 838,107.93
(3 pages)
14 October 2013Statement of capital following an allotment of shares on 1 August 2012
  • GBP 838,107.93
(3 pages)
14 October 2013Statement of capital following an allotment of shares on 1 August 2012
  • GBP 838,107.93
(3 pages)
14 October 2013Statement of capital following an allotment of shares on 1 August 2012
  • GBP 838,107.93
(3 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
23 September 2013Annual return made up to 2 September 2013 with a full list of shareholders (12 pages)
23 September 2013Annual return made up to 2 September 2013 with a full list of shareholders (12 pages)
23 September 2013Annual return made up to 2 September 2013 with a full list of shareholders (12 pages)
7 August 2013Auditors resignations (1 page)
7 August 2013Auditors resignations (1 page)
17 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (12 pages)
17 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (12 pages)
17 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (12 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
31 July 2012Appointment of Ms Caroline Wagstaff as a director (2 pages)
31 July 2012Appointment of Ms Caroline Wagstaff as a director (2 pages)
31 July 2012Appointment of Mrs Ruth Starling as a director (2 pages)
31 July 2012Appointment of Mrs Ruth Starling as a director (2 pages)
13 February 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 was registered on 13/02/2012.
(4 pages)
13 February 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 was registered on 13/02/2012.
(4 pages)
4 October 2011Appointment of Mr Aditya Chathli as a director (2 pages)
4 October 2011Appointment of Mr Aditya Chathli as a director (2 pages)
4 October 2011Appointment of Mr Sunil Thapar as a director (2 pages)
4 October 2011Appointment of Mr Sunil Thapar as a director (2 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
26 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (8 pages)
26 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (8 pages)
26 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (8 pages)
16 May 2011Termination of appointment of Christopher Guyver as a director
  • ANNOTATION A second filed TM01 was registered on 13/02/2012.
(2 pages)
16 May 2011Termination of appointment of Christopher Guyver as a director
  • ANNOTATION A second filed TM01 was registered on 13/02/2012.
(2 pages)
7 March 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 March 2011Form 123 (1 page)
7 March 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 March 2011Form 123 (1 page)
3 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
6 September 2010Termination of appointment of Michael Glynn as a director (1 page)
6 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (9 pages)
6 September 2010Termination of appointment of Michael Glynn as a director (1 page)
6 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (9 pages)
6 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (9 pages)
8 June 2010Termination of appointment of Michael Glynn as a secretary (1 page)
8 June 2010Termination of appointment of Michael Glynn as a secretary (1 page)
26 April 2010Termination of appointment of David Elstein as a director (1 page)
26 April 2010Termination of appointment of David Elstein as a director (1 page)
12 February 2010Appointment of a secretary (1 page)
12 February 2010Appointment of a secretary (1 page)
20 January 2010Secretary's details changed for Gavin Page on 1 January 2010 (1 page)
20 January 2010Secretary's details changed for Gavin Page on 1 January 2010 (1 page)
20 January 2010Director's details changed for Gina Lucia Coladangelo on 26 November 2009 (2 pages)
20 January 2010Secretary's details changed for Gavin Page on 1 January 2010 (1 page)
20 January 2010Director's details changed for Gina Lucia Coladangelo on 26 November 2009 (2 pages)
12 January 2010Appointment of Mr Christopher Guyver as a director (2 pages)
12 January 2010Appointment of Mr Christopher Guyver as a director (2 pages)
21 November 2009Statement of capital following an allotment of shares on 20 October 2009
  • GBP 600,002
(4 pages)
21 November 2009Statement of capital following an allotment of shares on 20 October 2009
  • GBP 600,002
(4 pages)
16 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (7 pages)
16 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (7 pages)
16 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (7 pages)
2 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
2 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
23 July 2009Secretary appointed michael glynn (1 page)
23 July 2009Secretary appointed michael glynn (1 page)
25 June 2009Director appointed michael glynn (1 page)
25 June 2009Director appointed michael glynn (1 page)
4 June 2009Gbp ic 650002/550002\06/05/09\gbp sr [email protected]=100000\ (1 page)
4 June 2009Gbp ic 650002/550002\06/05/09\gbp sr [email protected]=100000\ (1 page)
29 May 2009Appointment terminated director amy kroviak (1 page)
29 May 2009Appointment terminated director amy kroviak (1 page)
10 December 2008Director appointed jane elizabeth vinson (3 pages)
10 December 2008Appointment terminated director alistair brew (1 page)
10 December 2008Director appointed jane elizabeth vinson (3 pages)
10 December 2008Appointment terminated director alistair brew (1 page)
23 September 2008Full accounts made up to 31 December 2007 (13 pages)
23 September 2008Full accounts made up to 31 December 2007 (13 pages)
22 September 2008Return made up to 02/09/08; full list of members (7 pages)
22 September 2008Return made up to 02/09/08; full list of members (7 pages)
19 August 2008Return made up to 02/09/07; full list of members; amend (10 pages)
19 August 2008Return made up to 02/09/07; full list of members; amend (10 pages)
2 May 2008Director's change of particulars / gina gibb / 29/04/2008 (1 page)
2 May 2008Director's change of particulars / gina gibb / 29/04/2008 (1 page)
18 April 2008Auditor's resignation (1 page)
18 April 2008Auditor's resignation (1 page)
30 January 2008Full accounts made up to 31 December 2006 (13 pages)
30 January 2008Full accounts made up to 31 December 2006 (13 pages)
28 September 2007Return made up to 02/09/07; full list of members (4 pages)
28 September 2007Secretary's particulars changed (1 page)
28 September 2007Return made up to 02/09/07; full list of members (4 pages)
28 September 2007Secretary's particulars changed (1 page)
21 September 2006Return made up to 02/09/06; full list of members (9 pages)
21 September 2006Return made up to 02/09/06; full list of members (9 pages)
23 May 2006New secretary appointed (2 pages)
23 May 2006New secretary appointed (2 pages)
24 April 2006New director appointed (2 pages)
24 April 2006Secretary resigned (1 page)
24 April 2006New director appointed (2 pages)
24 April 2006Secretary resigned (1 page)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
22 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 December 2005Resolutions
  • RES13 ‐ Sub div shares 30/11/05
(2 pages)
22 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 December 2005Resolutions
  • RES13 ‐ Sub div shares 30/11/05
(2 pages)
22 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
21 December 2005Director resigned (1 page)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
21 December 2005S-div 30/11/05 (1 page)
21 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 December 2005New director appointed (2 pages)
21 December 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 December 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 December 2005Nc inc already adjusted 30/11/05 (1 page)
21 December 2005New director appointed (2 pages)
21 December 2005S-div 30/11/05 (1 page)
21 December 2005Secretary resigned (1 page)
21 December 2005New director appointed (2 pages)
21 December 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 December 2005New director appointed (2 pages)
21 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 December 2005New secretary appointed (2 pages)
21 December 2005New director appointed (2 pages)
21 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 December 2005Registered office changed on 21/12/05 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
21 December 2005Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Secretary resigned (1 page)
21 December 2005Nc inc already adjusted 30/11/05 (1 page)
21 December 2005Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
21 December 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 December 2005Registered office changed on 21/12/05 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
21 December 2005New director appointed (2 pages)
21 December 2005New secretary appointed (2 pages)
21 December 2005Director resigned (1 page)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
14 December 2005Company name changed newincco 479 LIMITED\certificate issued on 14/12/05 (3 pages)
14 December 2005Company name changed newincco 479 LIMITED\certificate issued on 14/12/05 (3 pages)
7 December 2005Particulars of mortgage/charge (3 pages)
7 December 2005Particulars of mortgage/charge (3 pages)
2 September 2005Incorporation (20 pages)
2 September 2005Incorporation (20 pages)